Advanced company searchLink opens in new window

PREMINOX HOLDINGS LIMITED

Company number 10709593

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
27 Sep 2023 AA Accounts for a small company made up to 29 September 2022
12 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
21 Mar 2023 TM02 Termination of appointment of Ian Lebond as a secretary on 21 March 2023
21 Mar 2023 AP03 Appointment of Mr Ian Lebond as a secretary on 21 March 2023
21 Mar 2023 TM02 Termination of appointment of Stephen Paul Vanstone as a secretary on 21 March 2023
28 Sep 2022 AA Accounts for a small company made up to 29 September 2021
05 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
29 Sep 2021 AA Accounts for a small company made up to 29 September 2020
17 Jun 2021 AD01 Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to C/O Philip Barnes & Co Limited the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 17 June 2021
06 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
15 Jan 2021 SH08 Change of share class name or designation
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 106
15 Jan 2021 MA Memorandum and Articles of Association
15 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2021 AP01 Appointment of Mr Ian Lebond as a director on 21 December 2020
28 Sep 2020 AA Total exemption full accounts made up to 29 September 2019
15 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
26 Nov 2019 PSC02 Notification of B D I Group Ltd as a person with significant control on 5 April 2017
26 Nov 2019 PSC07 Cessation of John Alexander Elder as a person with significant control on 5 April 2017
04 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 AA01 Previous accounting period extended from 30 April 2019 to 29 September 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
22 Aug 2018 AD01 Registered office address changed from St. Stephens House Laburnum Avenue, Robin Hoods Bay Whitby YO22 4RR England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 22 August 2018